Company NameAirpel Filtration Limited
Company StatusDissolved
Company Number00350507
CategoryPrivate Limited Company
Incorporation Date13 March 1939(85 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(68 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(68 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(68 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameJohn Alistair Taylor Melville
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressSilver Birches
5 Chestnut Grove
Fleet
Hampshire
GU51 3LN
Director NameJulian Gerald Masters
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address76 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameFrederick Ernest Charity
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address74 Hoylake Crescent
Ickenham
Uxbridge
Middlesex
UB10 8JF
Director NameFrank Leonard Attwood
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address2 James Close
Holcombe
Bath
Avon
BA3 5HA
Secretary NameMichael William Dymott
NationalityBritish
StatusResigned
Appointed20 June 1992(53 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address49c Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5ED
Director NameMr Mark David Jackson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(54 years after company formation)
Appointment Duration7 years (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodland Way
Marlow
Buckinghamshire
SL7 3LD
Director NameMichael William Dymott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(54 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1997)
RoleAccountant
Correspondence Address49c Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5ED
Secretary NameSharron Kujore
NationalityBritish
StatusResigned
Appointed29 September 1997(58 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address46 Canterbury Avenue
Slough
Berkshire
SL2 1EG
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(60 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(60 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed15 May 2001(62 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£190,000

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2008Application for striking-off (1 page)
4 September 2007New director appointed (3 pages)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 January 2006Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
2 December 2002Accounts for a dormant company made up to 31 July 2002 (6 pages)
2 December 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
11 September 2002Registered office changed on 11/09/02 from: plenty LTD hambridge road newbury berkshire RG14 5TR (1 page)
6 September 2002Full accounts made up to 31 December 2000 (10 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
22 October 2001Return made up to 20/06/01; full list of members (6 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
21 May 2001New secretary appointed (2 pages)
1 August 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
5 July 1999Return made up to 20/06/99; no change of members (8 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (4 pages)
27 May 1999Full accounts made up to 31 December 1998 (15 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; full list of members (8 pages)
8 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
14 August 1997Return made up to 20/06/97; no change of members (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Full accounts made up to 31 December 1995 (14 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (14 pages)
31 July 1995Return made up to 20/06/95; full list of members (8 pages)